- Company Overview for KARMA FILM DEVELOPMENTS LIMITED (04632975)
- Filing history for KARMA FILM DEVELOPMENTS LIMITED (04632975)
- People for KARMA FILM DEVELOPMENTS LIMITED (04632975)
- More for KARMA FILM DEVELOPMENTS LIMITED (04632975)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | TM02 | Termination of appointment of Grenadier Secretaries Limited as a secretary on 30 June 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | CH04 | Secretary's details changed for Grenadier Secretaries Limited on 1 December 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 5 September 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 | |
25 Feb 2010 | CH04 | Secretary's details changed for Grenadier Secretaries Limited on 2 October 2009 | |
05 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
16 Feb 2009 | 288b | Appointment terminated director paul broxup | |
03 Feb 2009 | 363a | Return made up to 10/01/09; full list of members |